Business directory in New York Oneida - Page 450

by County Oneida ZIP Codes

13354 13486 13403 13492 13303 13321 13157 13478 13123 13318 13469 13054 13352 13483 13301 13504 13479 13505 13442 13341 13440 13461 13490 13441 13494 13162 13476 13308 13328 13319 13363 13313 13495 13323 13424 13417 13455 13042 13435 13503 13401 13362
Found 28091 companies

Entity number: 1005663

Address: 1011 ORISKANY ST. WEST, UTICA, NY, United States, 13502

Registration date: 19 Jun 1985 - 24 Jun 1992

Entity number: 1005578

Address: 515 PLANT ST, UTICA, NY, United States, 13502

Registration date: 18 Jun 1985 - 28 Dec 1994

Entity number: 1005319

Address: ATTN LEGAL DEPT, 8383 SENECA TPKE, NEW HARTFORD, NY, United States, 13413

Registration date: 18 Jun 1985 - 02 Oct 2020

Entity number: 1004319

Address: R.D. #2, POB 918, CLINTON, NY, United States, 13323

Registration date: 13 Jun 1985 - 24 Jun 1992

Entity number: 1004051

Address: 12 BERRA LANE, WHITESBORO, NY, United States, 13492

Registration date: 12 Jun 1985 - 08 Apr 1997

Entity number: 1003888

Address: BARKER RD PO BOX 273, ORISKANY FALLS, NY, United States, 13425

Registration date: 12 Jun 1985 - 27 Dec 1995

Entity number: 1004038

Address: 719 COURT STREET, UTICA, NY, United States, 13502

Registration date: 12 Jun 1985

Entity number: 1003617

Address: BOX 341, BOONVILLE, NY, United States, 13309

Registration date: 11 Jun 1985 - 05 Nov 2008

Entity number: 1002962

Address: 16 DEVEREUX LANE, WHITESBORO, NY, United States, 13492

Registration date: 07 Jun 1985 - 05 Apr 2023

Entity number: 1002843

Address: P.O. BOX 641, NEW HARTFORD, NY, United States, 13413

Registration date: 07 Jun 1985 - 09 Apr 1997

Entity number: 1002570

Address: 23A CANDLEWYCK LANE, UTICA, NY, United States, 13502

Registration date: 06 Jun 1985 - 24 Mar 1993

Entity number: 1002372

Address: 28 JORDAN ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 06 Jun 1985 - 21 Oct 1986

Entity number: 1002370

Address: 1101 ORISKANY ST. WEST, UTICA, NY, United States, 13502

Registration date: 06 Jun 1985 - 25 Mar 1992

Entity number: 1002192

Address: 7 WILLOW LANE, P.O .BOX 234, CLINTON, NY, United States, 13323

Registration date: 05 Jun 1985 - 26 Jun 1996

Entity number: 1002114

Address: 4225 STATE ROUTE 69, TABERG, NY, United States, 13471

Registration date: 05 Jun 1985

Entity number: 1001829

Address: 307 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 04 Jun 1985

Entity number: 1001582

Address: RT 12, ALDER CREEK, NY, United States, 13301

Registration date: 03 Jun 1985 - 13 Dec 1999

Entity number: 1001337

Address: 337 MAIN STREET, WHITESBORO, NY, United States, 13492

Registration date: 31 May 1985 - 27 Dec 2000

Entity number: 1001101

Address: 9660 MILL ST, CAMDEN, NY, United States, 13316

Registration date: 31 May 1985 - 22 Sep 2010

Entity number: 1001103

Address: NEW HARTFORD SHOPPING, CENTER, NEW HARTFORD, NY, United States, 13413

Registration date: 31 May 1985

Entity number: 1001192

Address: BOX 133, 7 MIDDLE ST., CLARK MILLS, NY, United States, 13321

Registration date: 31 May 1985

Entity number: 1000767

Address: UNDERBERG & KESSLER, 1800 CHASE SQUARE, ROCHESTER, NY, United States, 14604

Registration date: 30 May 1985 - 05 May 1999

GHHC, INC. Inactive

Entity number: 1000740

Address: 810 WEST LIBERTY STREET, ROME, NY, United States, 13440

Registration date: 30 May 1985 - 18 Jun 1992

Entity number: 1000672

Address: 2230 DOUGLAS CRESCENT, UTICA, NY, United States, 13501

Registration date: 29 May 1985 - 18 Apr 1989

Entity number: 1000545

Address: POB 423, 185 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 29 May 1985

Entity number: 999836

Address: 114 SOUTH ST., UTICA, NY, United States, 13501

Registration date: 24 May 1985 - 24 Jun 1992

Entity number: 999546

Address: 213 RUTGER ST., UTICA, NY, United States, 13501

Registration date: 23 May 1985 - 24 Mar 1993

Entity number: 999529

Address: 2289 RTE 14, LYONS, NY, United States, 14489

Registration date: 23 May 1985 - 17 Jan 1989

Entity number: 999706

Address: 907 N JAMES ST, ROME, NY, United States, 13440

Registration date: 23 May 1985

Entity number: 999114

Address: 10 HOPPER STREET, UTICA, NY, United States, 13501

Registration date: 22 May 1985 - 09 Jun 1993

Entity number: 998003

Address: PO BOX 97, LEE CENTER, NY, United States, 13363

Registration date: 17 May 1985 - 23 Sep 1998

Entity number: 998037

Address: BOX 1016A, BUSH RD, CLINTON, NY, United States, 13323

Registration date: 17 May 1985

Entity number: 996518

Address: 3053 SOUTH ST, CLINTON, NY, United States, 13323

Registration date: 13 May 1985

Entity number: 996867

Address: 5238 WEST SENECA STREET, PO BOX 890, VERNON, NY, United States, 13476

Registration date: 13 May 1985

Entity number: 996156

Address: 250 GENESEE ST., OFFICE 330 KEMPF BLDG., UTICA, NY, United States, 13502

Registration date: 10 May 1985 - 28 Dec 1994

Entity number: 995720

Address: P.O. BOX 5076, UTICA, NY, United States, 13505

Registration date: 09 May 1985

Entity number: 995342

Address: 1126 PLEASANT ST, UTICA, NY, United States, 13504

Registration date: 08 May 1985 - 11 Aug 2008

Entity number: 994983

Address: POB 342, 1 SCERBO LANE, ORISKANY FALLS, NY, United States, 13425

Registration date: 07 May 1985 - 13 Sep 2000

Entity number: 994945

Address: RED HILL RD., CLINTON, NY, United States, 13323

Registration date: 07 May 1985 - 28 Dec 1994

Entity number: 994695

Address: RTE. 233, WESTMORELAND, NY, United States, 13490

Registration date: 06 May 1985 - 01 Feb 1989

Entity number: 994621

Address: 3536 ONEIDA ST, NEW HARTFORD, NY, United States, 13413

Registration date: 06 May 1985

Entity number: 994123

Address: 1122 CULVER AVE., UTICA, NY, United States, 13501

Registration date: 02 May 1985 - 24 Jun 1992

Entity number: 994076

Address: 515 COOLIDGE RD, UTICA, NY, United States, 13502

Registration date: 02 May 1985 - 24 Jun 1992

Entity number: 993536

Address: SUITE 500, 124 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 01 May 1985 - 22 Mar 1991

Entity number: 993565

Address: 201 MILL STREET, ROME, NY, United States, 13440

Registration date: 01 May 1985

Entity number: 993148

Address: 1700 SUNSET AVE, UTICA, NY, United States, 13502

Registration date: 30 Apr 1985 - 28 Oct 2009

Entity number: 992852

Address: 3578 SOUTH ST, CLINTON, NY, United States, 13323

Registration date: 29 Apr 1985 - 28 Oct 2009

Entity number: 992552

Address: 1512 GENESSE ST., UTICA, NY, United States, 13502

Registration date: 26 Apr 1985 - 30 Mar 1995

Entity number: 992406

Address: 258 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 26 Apr 1985 - 25 Mar 1992

Entity number: 991985

Address: NO. 5639 TRENTON RD., UTICA, NY, United States, 13502

Registration date: 24 Apr 1985 - 24 Mar 1993